Company NameBelford Interiors Limited
Company StatusDissolved
Company Number04262926
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGillian May Eileen Baker-Cresswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleInterior Designer
Correspondence AddressYearle House
Wooler
Northumberland
NE71 6RB
Secretary NameBenjamin Theodore Stuart Drury
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 62 Walmgate
York
North Yorkshire
YO1 9TL
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010Application to strike the company off the register (2 pages)
31 August 2010Application to strike the company off the register (2 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(14 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1
(14 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 July 2008Secretary's Change of Particulars / benjamin drury / 01/06/2008 / HouseName/Number was: , now: flat 3; Street was: 12B dundonald street, now: 62 walmgate; Post Town was: edinburgh, now: york; Region was: , now: north yorkshire; Post Code was: EH3 6RY, now: YO1 9TL (1 page)
15 July 2008Secretary's change of particulars / benjamin drury / 01/06/2008 (1 page)
11 July 2008Return made up to 30/06/08; full list of members (5 pages)
11 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
22 October 2007Registered office changed on 22/10/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page)
22 October 2007Return made up to 30/06/07; full list of members (5 pages)
22 October 2007Return made up to 30/06/07; full list of members (5 pages)
22 October 2007Registered office changed on 22/10/07 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page)
5 July 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
5 July 2007Accounts made up to 28 February 2006 (5 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(2 pages)
21 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
21 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
13 August 2004Return made up to 30/06/04; full list of members (6 pages)
13 August 2004Return made up to 30/06/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
26 August 2003Return made up to 30/07/03; full list of members (6 pages)
26 August 2003Return made up to 30/07/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (1 page)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
9 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 February 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
8 February 2002Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
1 August 2001Incorporation (20 pages)